Edinburgh
EH3 9QG
Scotland
Director Name | Mr Peter John Work |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Uk General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Glamis Crescent Blantyre Glasgow G72 0TE Scotland |
Director Name | Mr Peter John Work |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Uk General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Glamis Crescent Blantyre Glasgow G72 0TE Scotland |
Director Name | Mr Alexander Gordon Valentine |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2011(4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 St. Lukes Avenue Carluke Lanarkshire ML8 5TE Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2011 |
---|---|
Net Worth | -£5,960 |
Cash | £50,431 |
Current Liabilities | £324,428 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2017 | Final Gazette dissolved following liquidation (1 page) |
7 October 2016 | Notice of final meeting of creditors (13 pages) |
7 October 2016 | Return of final meeting of voluntary winding up (4 pages) |
7 October 2016 | Return of final meeting of voluntary winding up (4 pages) |
7 October 2016 | Notice of final meeting of creditors (13 pages) |
30 January 2014 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 30 January 2014 (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
11 July 2013 | Registered office address changed from Containerbase Gartsherrie Road Coatbridge ML5 2DY Scotland on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Containerbase Gartsherrie Road Coatbridge ML5 2DY Scotland on 11 July 2013 (2 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
2 July 2012 | Termination of appointment of Peter Work as a director (1 page) |
2 July 2012 | Termination of appointment of Peter Work as a director (1 page) |
2 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
24 February 2012 | Memorandum and Articles of Association (13 pages) |
24 February 2012 | Memorandum and Articles of Association (13 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
2 February 2012 | Resolutions
|
2 February 2012 | Resolutions
|
23 November 2011 | Appointment of Mr Peter John Work as a director (2 pages) |
23 November 2011 | Appointment of Mr Peter John Work as a director (2 pages) |
23 November 2011 | Appointment of Mr Paul James Jackson as a director (2 pages) |
23 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Termination of appointment of Alexander Valentine as a director (1 page) |
23 November 2011 | Appointment of Mr Paul James Jackson as a director (2 pages) |
23 November 2011 | Termination of appointment of Alexander Valentine as a director (1 page) |
23 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Registered office address changed from Jacobean House Business Centre the Village East Kilbride G74 4LY United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Jacobean House Business Centre the Village East Kilbride G74 4LY United Kingdom on 22 June 2011 (1 page) |
23 March 2011 | Termination of appointment of Peter Work as a director (1 page) |
23 March 2011 | Termination of appointment of Peter Work as a director (1 page) |
23 March 2011 | Appointment of Mr Alexander Gordon Valentine as a director (2 pages) |
23 March 2011 | Appointment of Mr Alexander Gordon Valentine as a director (2 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
28 October 2010 | Incorporation (22 pages) |
28 October 2010 | Incorporation (22 pages) |